Search icon

CATTAIL CREEK RV PARK, INC - Florida Company Profile

Company Details

Entity Name: CATTAIL CREEK RV PARK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATTAIL CREEK RV PARK, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Apr 2003 (22 years ago)
Date of dissolution: 08 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: P03000044976
FEI/EIN Number 061690220

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 41 CATTAIL LANE, YANKEETOWN, FL, 34498, US
Mail Address: 17351 S.R. 52, LAND O'LAKES, FL, 34639, US
ZIP code: 34498
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEOGHEGAN JAMES L President 17351 SR 52, LAND O LAKES, FL, 34639
BROOKSHIRE PAULINE V Vice President 3606 RICHBORO DRIVE, HOLIDAY, FL, 34691
GEOGHEGAN DEBORAH ANN Secretary 17351 STATE RD 52, LAND O'LAKES, FL, 34638
GEOGHEGAN JAMES L Agent 17351 S.R. 52, LAND O'LAKES, FL, 34639

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-08 - -
AMENDMENT 2013-06-24 - -
PENDING REINSTATEMENT 2011-08-23 - -
REINSTATEMENT 2011-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-24
Amendment 2013-06-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-08-23
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-07-10
Off/Dir Resignation 2005-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State